Search icon

HENDRICKS SQUARE II LLC - Florida Company Profile

Company Details

Entity Name: HENDRICKS SQUARE II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENDRICKS SQUARE II LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000000999
FEI/EIN Number 208147720

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1702 RIVER ROAD, JACKSONVILLE, FL, 32207, US
Mail Address: 1702 RIVER ROAD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBALL KEITH B Managing Member PO BOX 561, HOLUALOA, HI, 96725
KEITH KIMBALL B Agent 1702 RIVER ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-09 KEITH, KIMBALL B -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 1702 RIVER ROAD, Apt 2, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-04 1702 RIVER ROAD, Apt 2, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2017-02-04 1702 RIVER ROAD, Apt 2, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State